London
WC2A 1DT
Director Name | Mr James Andrew Reed |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Patricia Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 155 Whitehall Road Woodford Essex IG8 0RH |
Secretary Name | Warren Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 55 The Drive Ilford Essex IG1 3HD |
Director Name | Mr Brian Stephen Mitchell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbotswood Gardens Clayhall Ilford Essex IG5 0BG |
Secretary Name | Mrs Balbir Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 74 Redbridge Lane East Redbridge Ilford Essex IG4 5EZ |
Director Name | Ms Julia Meighan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Chief Executive |
Correspondence Address | 3a Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Andrew Colin Shupick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Maybrook Lodge 13 Wyldwood Close Old Road Old Harlow Essex CM17 0JD |
Director Name | Teresa Peacock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 39 Bridport Way Kings Park Village Braintree Essex CM7 9FJ |
Director Name | Nigel Philip Nicholls |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 46 Tollgate Road Colney Heath St Albans Hertfordshire AL4 0PY |
Director Name | Dorothy Patricia Gunn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 36 Brunswick Gardens Hainault Ilford Essex IG6 2QU |
Director Name | Mr Martin Stuart Wynn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank East Street Rusper Horsham West Sussex RH12 4RE |
Director Name | Paul Stephen Harper |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Drey Cottage 15 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY |
Secretary Name | Mr Martin Stuart Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank East Street Rusper Horsham West Sussex RH12 4RE |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Director Name | Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 9 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Peter Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(15 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 52 Braeburn Way Kings Hill West Malling Kent ME19 4BY |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2005) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Adrian John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linton House Hopping Jacks Lane, Danbury Chelmsford Essex CM3 4PJ |
Director Name | Susan Dael |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Human Resources |
Correspondence Address | 18 Halidon Rise Harold Park Romford Essex RM3 0YL |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Mr Stephen Gary Cheetham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2007) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfields Barn 32a High Street Aldreth Ely Cambridgeshire CB6 3PQ |
Director Name | Mr Ian William Furniss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middle Field 2 Woodlands Close Holt Norfolk NR25 6DU |
Director Name | Mr Gary Alan Cox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Rosslyn Park Weybridge Surrey KT13 9QZ |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Website | reedglobal.com |
---|
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Locum Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2002 | Delivered on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 December 1997 | Delivered on: 2 January 1998 Satisfied on: 28 March 2003 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: Fixed equitable charge:-(i) all receivables purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) in respect of the factored receivables all title,property,right or interest in any goods to which they relate and all guarantees,indemnities,insurances or securities given to or held by the company in respect thereto. Fully Satisfied |
1 July 1995 | Delivered on: 12 July 1995 Satisfied on: 30 May 2002 Persons entitled: Samuel Montagu & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of assurance the policy details :- date of policy 1/7/95 issued by allied dunbar assurnace PLC policy no: 20395-088-dms sum assured £500,000 9EXCLUSIVE of bonus). Fully Satisfied |
1 July 1995 | Delivered on: 12 July 1995 Satisfied on: 21 May 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of assurance details date of policy 1/7/95 issued by allied dunbar assurance PLC policy no 20395-088 dms sum assured £500,000 (exclusive of bonus). Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 30 May 2002 Persons entitled: Samuel Montagu & Co Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over 100 ordinary shares of £1.00 each in the capital of julia principal limited including all dividends,bonuses,rights and benefits now or hereafter attaching to or arising in respect thereof and extending to all beneficial interests of the company in the charged property. See the mortgage charge document for full details. Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 Persons entitled: Midland Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over 100 ordinary shares of £1.00 each in the capital of julia principal limited including all dividends,bonuses,rights and benefits now or hereafter attaching to or arising in respect thereof and extending to all beneficial interests of the company inthe charged property. See the mortgage charge document for full details. Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 Persons entitled: Samuel Montagu & Co Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 June 1995 | Delivered on: 8 July 1995 Satisfied on: 21 May 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2017 | Satisfaction of charge 8 in full (1 page) |
23 October 2017 | Satisfaction of charge 8 in full (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 5 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Joan Edmunds on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Joan Edmunds on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Joan Edmunds on 4 July 2011 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Mr James Andrew Reed as a director (2 pages) |
9 April 2010 | Appointment of Mr James Andrew Reed as a director (2 pages) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
11 March 2010 | Accounts for a dormant company made up to 27 June 2009 (9 pages) |
11 March 2010 | Accounts for a dormant company made up to 27 June 2009 (9 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
2 November 2008 | Full accounts made up to 28 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (11 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 June 2008 | Director appointed derek george beal (2 pages) |
6 June 2008 | Director appointed derek george beal (2 pages) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
15 May 2008 | Appointment terminated director gary cox (1 page) |
29 January 2008 | Full accounts made up to 29 December 2006 (13 pages) |
29 January 2008 | Full accounts made up to 29 December 2006 (13 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
21 February 2007 | Full accounts made up to 30 December 2005 (13 pages) |
21 February 2007 | Full accounts made up to 30 December 2005 (13 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Location of register of members (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (2 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
28 July 2005 | Location of debenture register (1 page) |
13 July 2005 | Full accounts made up to 30 June 2004 (14 pages) |
13 July 2005 | Full accounts made up to 30 June 2004 (14 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members
|
6 July 2004 | Return made up to 30/06/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 October 2003 | Company name changed caroline pelham LIMITED\certificate issued on 24/10/03 (2 pages) |
24 October 2003 | Company name changed caroline pelham LIMITED\certificate issued on 24/10/03 (2 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
15 July 2003 | Location of register of members (1 page) |
15 July 2003 | Location of register of members (1 page) |
15 July 2003 | Location of register of members (1 page) |
15 July 2003 | Return made up to 30/06/03; full list of members
|
15 July 2003 | Location of register of members (1 page) |
15 July 2003 | Return made up to 30/06/03; full list of members
|
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
7 June 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
7 June 2002 | New director appointed (3 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
26 February 2002 | Full accounts made up to 31 October 2001 (13 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
7 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | Return made up to 30/06/00; full list of members
|
1 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex (1 page) |
25 February 1999 | Full accounts made up to 31 October 1998 (14 pages) |
25 February 1999 | Full accounts made up to 31 October 1998 (14 pages) |
29 December 1998 | Full accounts made up to 31 October 1997 (14 pages) |
29 December 1998 | Full accounts made up to 31 October 1997 (14 pages) |
7 August 1998 | Return made up to 30/06/98; full list of members (7 pages) |
7 August 1998 | Return made up to 30/06/98; full list of members (7 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Location of register of members (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Location of register of members (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members
|
1 August 1996 | Return made up to 30/06/96; no change of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: morgan house 249 cranbrook road ilford essex IG1 4TG (1 page) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: morgan house 249 cranbrook road ilford essex IG1 4TG (1 page) |
10 August 1995 | Director resigned (4 pages) |
7 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
7 August 1995 | Return made up to 30/06/95; full list of members
|
7 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
7 August 1995 | Return made up to 30/06/95; full list of members
|
12 July 1995 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
8 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Declaration of assistance for shares acquisition (20 pages) |
7 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
7 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Declaration of assistance for shares acquisition (20 pages) |
7 July 1995 | Resolutions
|
3 July 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
30 June 1994 | Full accounts made up to 31 August 1993 (14 pages) |
30 June 1994 | Full accounts made up to 31 August 1993 (14 pages) |
24 December 1986 | Company name changed justdale LIMITED\certificate issued on 24/12/86 (2 pages) |
24 December 1986 | Company name changed justdale LIMITED\certificate issued on 24/12/86 (2 pages) |
9 October 1986 | Incorporation (13 pages) |
9 October 1986 | Certificate of Incorporation (1 page) |
9 October 1986 | Certificate of Incorporation (1 page) |
9 October 1986 | Incorporation (13 pages) |